Search icon

DESTINATION 770 AUTO, INC.

Company Details

Name: DESTINATION 770 AUTO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1961 (64 years ago)
Entity Number: 140454
ZIP code: 12206
County: Albany
Place of Formation: Delaware
Address: 770 CENTRAL AVE, ALBANY, NY, United States, 12206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESTINATION 770 AUTO, INC. DBA DESTINATION NISSAN WELFARE BENEFIT PLAN 2021 141462027 2022-06-14 DESTINATION 770 AUTO, INC. 138
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-01-01
Business code 515100
Sponsor’s telephone number 5187829346
Plan sponsor’s DBA name DESTINATION NISSAN
Plan sponsor’s mailing address 6 JOHNSON RD, LATHAM, NY, 121105641
Plan sponsor’s address 6 JOHNSON RD, LATHAM, NY, 121105641

Number of participants as of the end of the plan year

Active participants 135

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing BEVERLY BERUBE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-09
Name of individual signing BEVERLY BERUBE
Valid signature Filed with authorized/valid electronic signature
DESTINATION 770 AUTO, INC. DBA DESTINATION NISSAN WELFARE BENEFIT PLAN 2020 141462027 2021-07-09 DESTINATION 770 AUTO, INC. 149
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-01-01
Business code 515100
Sponsor’s telephone number 5187829346
Plan sponsor’s DBA name DESTINATION NISSAN
Plan sponsor’s mailing address 6 JOHNSON RD, LATHAM, NY, 121105641
Plan sponsor’s address 6 JOHNSON RD, LATHAM, NY, 121105641

Number of participants as of the end of the plan year

Active participants 138

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing BEVERLY BERUBE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing BEVERLY BERUBE
Valid signature Filed with authorized/valid electronic signature
DESTINATION 770 AUTO, INC. DBA DESTINATION NISSAN WELFARE BENEFIT PLAN 2019 141462027 2020-07-07 DESTINATION 770 AUTO, INC. 165
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-01-01
Business code 515100
Sponsor’s telephone number 5187829346
Plan sponsor’s DBA name DESTINATION NISSAN
Plan sponsor’s mailing address 6 JOHNSON RD, LATHAM, NY, 121105641
Plan sponsor’s address 6 JOHNSON RD, LATHAM, NY, 121105641

Number of participants as of the end of the plan year

Active participants 149

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing BEVERLY BERUBE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing BEVERLY BERUBE
Valid signature Filed with authorized/valid electronic signature
DESTINATION 770 AUTO, INC. DBA DESTINATION NISSAN WELFARE BENEFIT PLAN 2018 141462027 2019-07-10 DESTINATION 770 AUTO, INC. 101
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-01-01
Business code 515100
Sponsor’s telephone number 5187829346
Plan sponsor’s DBA name DESTINATION NISSAN
Plan sponsor’s mailing address 6 JOHNSON RD, LATHAM, NY, 121105641
Plan sponsor’s address 6 JOHNSON RD, LATHAM, NY, 121105641

Number of participants as of the end of the plan year

Active participants 165

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing BEVERLY BERUBE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing BEVERLY BERUBE
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2019-07-10
Name of individual signing BEVERLY BERUBE
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JAMES J. MORRELL Chief Executive Officer 6 JOHNSON ROAD, LATHAM, NY, United States, 12110

Agent

Name Role Address
JAMES J. MORRELL Agent 6 JOHNSON ROAD, LATHAM, NY, 12110

DOS Process Agent

Name Role Address
DESTINATION 770 AUTO, INC. DOS Process Agent 770 CENTRAL AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2019-03-15 2023-08-01 Address 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2019-03-15 2023-08-01 Address 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Registered Agent)
2013-08-08 2019-03-15 Address 258 HOOSICK STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2007-08-30 2019-03-15 Address 600 BROADWAY, FIRST FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2003-08-08 2013-08-08 Address 600 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-08-06 2023-08-01 Address 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1999-08-25 2003-08-08 Address ADAMS DAYTER & SHEEHAN LLP, 39 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-03-18 2007-08-30 Address 39 NORTH PEARL ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1999-03-18 1999-08-25 Address 39 NORTH PEARL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005300 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220215001695 2022-02-15 BIENNIAL STATEMENT 2022-02-15
190830060260 2019-08-30 BIENNIAL STATEMENT 2019-08-01
190315000032 2019-03-15 CERTIFICATE OF CHANGE 2019-03-15
170802007477 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006747 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140203000538 2014-02-03 CERTIFICATE OF AMENDMENT 2014-02-03
130808006490 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110812002637 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090806002587 2009-08-06 BIENNIAL STATEMENT 2009-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343761771 0213100 2019-02-06 770 CENTRAL AVENUE, ALBANY, NY, 12206
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-02-06
Case Closed 2019-03-01

Related Activity

Type Referral
Activity Nr 1423736
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-02-06
Current Penalty 500.0
Initial Penalty 4500.0
Final Order 2019-02-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an in-patient hospitalization of one or more employees, as a result of a work-related incident, within (24) twenty-four hours: a) Destination 770 Auto, Inc. DBA Destination Nissan - On or about 2/02/19, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in a hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2956727100 2020-04-11 0248 PPP 770 CENTRAL AVE, ALBANY, NY, 12206-1600
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1162362
Loan Approval Amount (current) 1162362
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-1600
Project Congressional District NY-20
Number of Employees 83
NAICS code 441110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1176407.21
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State